Search icon

MH PROPERTY GROUP, INC.

Company Details

Entity Name: MH PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: P09000001653
FEI/EIN Number 263977902
Address: 1002 B S Church Ave, TAMPA, FL, 33679, US
Mail Address: PO BOX 18982, TAMPA, FL, 33679, US
ZIP code: 33679
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
INNER MANAGEMENT SERVICES, INC. Agent

President

Name Role Address
HUNT MARGARET V President PO BOX 18982, TAMPA, FL, 33679

Secretary

Name Role Address
HUNT MARGARET V Secretary PO BOX 18982, TAMPA, FL, 33679

Treasurer

Name Role Address
HUNT MARGARET V Treasurer PO BOX 18982, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 INNER MANAGEMENT SERVICES No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1002 B S Church Ave, 18982, TAMPA, FL 33679 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5422 Bay Center Drive, SUITE 110, TAMPA, FLORIDA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2011-05-02 1002 B S Church Ave, 18982, TAMPA, FL 33679 No data
NAME CHANGE AMENDMENT 2009-02-09 MH PROPERTY GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001157607 TERMINATED 1000000700289 HILLSBOROU 2015-12-11 2025-12-23 $ 1,769.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State